Free Certificate of Service - District Court of California - California


File Size: 123.6 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 400 Words, 2,569 Characters
Page Size: 792.96 x 612.48 pts
URL

https://www.findforms.com/pdf_files/cand/192120/27.pdf

Download Certificate of Service - District Court of California ( 123.6 kB)


Preview Certificate of Service - District Court of California
Att0rneyOrPartyWithoutAtto - -1*5 := ·*°!°?1 s') T a - if ' Q = i • I ° - I` ` =·TT-10- D D - A I ` = •`7)" I · O S ONLY
RICK W. GRADY, ESQ. (235976) - (415) 837-1968
PECKAR & ABRAMSON
250 Montgomery Street, 16th Floor
San Francisco, California 94104 R,,_N,_0,F,,,N,_ I
......,5.. PLAINTIPPS W2482465
Insert narne of court, judicial district and branch court, if any: ` I \
UNITED STATES DISTRICT COURT
NORTHERN DISTRICT OF CALIFORNIA
Plaintiff: ‘ ‘
UNITED STATES OF AMERICA, etc., et al.
Defendant: I
AMERICAN CASUALTY COMPANY OF READING, PA, et al. A
Date; Time: Dept/Div: Case Numben
ppgggp gp 5ERv|(;E 3:07-CV-02564-CRB
I, Stephen Sabol, Under penalty of perjury, hereby declare that I am and was on the
dates herein mentioned, a Citizen of the United States, over the age of eighteen, and not a
party to the within action;
I served the; THIRD PARTY SUMMONS IN A CIVIL ACTION; THIRD PARTY COMPLAINT; GENERAL ORDER NO. 45 - ELECTRONIC CASE
FILING; ORDER SETTING INITIAL CASE MANAGEMENT CONFERENCE AND ADR DEADLINES; ORDER SETTING CASE
MANAGEMENT CONFERENCE; STANDING ORDER FOR ALL JUDGES OF THE NORTHERN DISTRICT COURT - CONTENTS OF JOINT .
CASE MANAGEMENT STATEMENT; NOTICE OF MOTION AND MOTION TO STAY PROCEEDINGS; STIPULATION AND ORDER TO
EXTEND RESPONSE DEADLINE; DECLARATION OF MIKE AMBROSO IN SUPPORT OF MOTION TO STAY; ORDER BY JUDGE
CHARLES R. BREYER GRANTING MOTION TO CONTINUE DEFERRING RULING O MOTION TO STAY; NOTICE OF ASSOCIATION OF
- COUNSEL -
in this action by personally delivering to and leaving with the following defendant or person
on the date set opposite their respective names, a true copy thereof:
Defendant : BOYETT CONSTRUCTION, INC., a California corporation
By Serving :JIM ROBERTS, Corporate Secretary/Authorized to Accept Service of Process
Address : 2404 Tripaldi Way, Hayward, California 94545
Date & Time :Wednesday, Augiist 22, 2007 @ 2:57 p.m. -
Witness fees were : Not applicable.
Person serving: a.Fee for service:
Stephen Sabol — d.Registered California Process Server
Wheels of Justice, Inc. ' (1) Employee or independent contractor
657 Mission Street, Suite 502 (2) Registration No.: 382
San Francisco, California 94105 (3) County: San Francisco
Phone: (415) 546-6000 (4) Expires: 1/9/09
I declare under penalty of perjury under the laws of the State of California that the foregoing -
is true and Correct.
Date: August 22, 2007 Signature: _ __
St hen sa ol

Case 3:07-cv-02564-CRB

Document 27

Filed 08/27/2007

Page 1 of 1